Advanced company searchLink opens in new window

CTD CONSTRUCTION LTD

Company number 10720559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
21 Apr 2023 PSC04 Change of details for Ms Donna Brewer as a person with significant control on 29 September 2022
21 Apr 2023 PSC04 Change of details for Mr Christopher Newington as a person with significant control on 29 September 2022
21 Apr 2023 CH01 Director's details changed for Mr Christopher Newington on 29 September 2022
21 Apr 2023 CH01 Director's details changed for Miss Donna Marie Brewer on 29 September 2022
21 Apr 2023 AD01 Registered office address changed from Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England to 12 Braemar Close Stamford PE9 2YS on 21 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
25 Apr 2022 AA01 Previous accounting period extended from 29 April 2021 to 30 April 2021
27 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
24 May 2021 MR04 Satisfaction of charge 107205590005 in full
24 May 2021 MR04 Satisfaction of charge 107205590006 in full
12 May 2021 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
04 Feb 2020 MR01 Registration of charge 107205590006, created on 31 January 2020
04 Feb 2020 MR01 Registration of charge 107205590005, created on 31 January 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Oct 2019 AD01 Registered office address changed from Samson House Edward Ave, Newark Notts NG24 4UZ England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019
24 Sep 2019 MR04 Satisfaction of charge 107205590001 in full
24 Sep 2019 MR04 Satisfaction of charge 107205590002 in full
14 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates